TREVALGAS ESTATE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 4LX

Company number 04112138
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address SCOTSDALE WARRENDENE ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4LX
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Ernest Martin Mccleave as a director on 10 December 2016; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of John Barrie Gimson as a director on 26 November 2016. The most likely internet sites of TREVALGAS ESTATE LIMITED are www.trevalgasestate.co.uk, and www.trevalgas-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Furze Platt Rail Station is 9.7 miles; to Taplow Rail Station is 10.7 miles; to Burnham (Berks) Rail Station is 11.3 miles; to Henley-on-Thames Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevalgas Estate Limited is a Private Limited Company. The company registration number is 04112138. Trevalgas Estate Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Trevalgas Estate Limited is Scotsdale Warrendene Road Hughenden Valley High Wycombe Bucks Hp14 4lx. . CANN, Denise Anne is a Secretary of the company. BANNING, Sarah Louise is a Director of the company. BARNFIELD, Ruth is a Director of the company. COPLEY, Katherine is a Director of the company. HENTHORNE, Graham Kenneth is a Director of the company. MCCLEAVE, Ernest Martin is a Director of the company. Secretary GIMSON, John Barrie has been resigned. Secretary MARSHALL, Veronica Rose has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Stephen John has been resigned. Director BROOKS, Zoe Jean has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DURN, Philip John has been resigned. Director ECCLES, James Matthew has been resigned. Director GIMSON, John Barrie has been resigned. Director LAUDER, Rosemary Anne has been resigned. Director LEWIS, Waldon Charles has been resigned. Director MARSHALL, Howard Charles has been resigned. Director MARSHALL, Veronica Rose has been resigned. Director MCCLEAVE, Angela Wendy has been resigned. Director MOBBS, Dennis Anthony has been resigned. Director PETTIT, Iain Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
CANN, Denise Anne
Appointed Date: 10 March 2008

Director
BANNING, Sarah Louise
Appointed Date: 16 November 2013
57 years old

Director
BARNFIELD, Ruth
Appointed Date: 15 December 2006
67 years old

Director
COPLEY, Katherine
Appointed Date: 13 November 2004
67 years old

Director
HENTHORNE, Graham Kenneth
Appointed Date: 15 December 2006
60 years old

Director
MCCLEAVE, Ernest Martin
Appointed Date: 10 December 2016
77 years old

Resigned Directors

Secretary
GIMSON, John Barrie
Resigned: 10 March 2008
Appointed Date: 12 April 2002

Secretary
MARSHALL, Veronica Rose
Resigned: 12 April 2002
Appointed Date: 22 November 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
BROOKS, Stephen John
Resigned: 12 April 2002
Appointed Date: 22 November 2000
53 years old

Director
BROOKS, Zoe Jean
Resigned: 12 April 2002
Appointed Date: 22 November 2000
48 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000
35 years old

Director
DURN, Philip John
Resigned: 31 December 2012
Appointed Date: 12 April 2002
76 years old

Director
ECCLES, James Matthew
Resigned: 17 November 2007
Appointed Date: 08 June 2002
61 years old

Director
GIMSON, John Barrie
Resigned: 26 November 2016
Appointed Date: 16 November 2013
86 years old

Director
LAUDER, Rosemary Anne
Resigned: 13 July 2004
Appointed Date: 08 June 2002
81 years old

Director
LEWIS, Waldon Charles
Resigned: 24 September 2004
Appointed Date: 12 April 2002
69 years old

Director
MARSHALL, Howard Charles
Resigned: 12 April 2002
Appointed Date: 22 November 2000
81 years old

Director
MARSHALL, Veronica Rose
Resigned: 12 April 2002
Appointed Date: 22 November 2000
77 years old

Director
MCCLEAVE, Angela Wendy
Resigned: 17 November 2007
Appointed Date: 12 April 2002
74 years old

Director
MOBBS, Dennis Anthony
Resigned: 15 December 2006
Appointed Date: 13 November 2004
66 years old

Director
PETTIT, Iain Anthony
Resigned: 08 June 2002
Appointed Date: 12 April 2002
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

TREVALGAS ESTATE LIMITED Events

10 Dec 2016
Appointment of Mr Ernest Martin Mccleave as a director on 10 December 2016
04 Dec 2016
Confirmation statement made on 22 November 2016 with updates
04 Dec 2016
Termination of appointment of John Barrie Gimson as a director on 26 November 2016
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 14

...
... and 73 more events
08 Jan 2001
New secretary appointed;new director appointed
08 Jan 2001
New director appointed
08 Jan 2001
New director appointed
08 Jan 2001
New director appointed
22 Nov 2000
Incorporation